Search icon

BOC LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BOC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 2011 (14 years ago)
Date of dissolution: 12 Apr 2016
Entity Number: 4149322
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: P.O. BOX 771, HAMBURG, NY, United States, 14075

Contact Details

Phone +1 716-312-1197

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 771, HAMBURG, NY, United States, 14075

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Links between entities

Type:
Headquarter of
Company Number:
000842464
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1124931
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
396960
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04524772
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
453534008
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2034033-DCA Inactive Business 2016-03-07 2017-01-31
1473264-DCA Inactive Business 2013-09-09 2015-01-31

History

Start date End date Type Value
2012-08-28 2013-01-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-05-25 2012-08-28 Address 74 FOREST HILL DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2012-05-25 2012-08-28 Address 74 FOREST HILL DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-10-04 2012-05-25 Address PO BOX 902, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160412000735 2016-04-12 CERTIFICATE OF MERGER 2016-04-12
160328006115 2016-03-28 BIENNIAL STATEMENT 2015-10-01
131017006460 2013-10-17 BIENNIAL STATEMENT 2013-10-01
130117001099 2013-01-17 CERTIFICATE OF CHANGE 2013-01-17
120828000765 2012-08-28 CERTIFICATE OF CHANGE 2012-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2271028 LICENSE INVOICED 2016-02-02 75 Debt Collection License Fee
1258117 LICENSE INVOICED 2013-09-09 113 Debt Collection License Fee
1258116 CNV_TFEE INVOICED 2013-09-09 2.809999942779541 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State